logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gillanders, Nicolas Michael Ian

    Related profiles found in government register
  • Gillanders, Nicolas Michael Ian
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, PO15 5RU, England

      IIF 1
  • Gillanders, Nicolas Michael Ian
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, England

      IIF 2
    • icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, PO15 5RU, England

      IIF 3
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, Hampshire, PO6 4TW, United Kingdom

      IIF 4
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, PO6 4TW, United Kingdom

      IIF 5
    • icon of address Basepoint Business Centre, Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD, England

      IIF 6
  • Gillanders, Nicolas Michael Ian
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Fort Wallington Industrial Estate, Military Road, Fareham, Hampshire, PO16 8TT, England

      IIF 7
  • Gillanders, Nicolas Michael Ian
    British marketing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, PO6 4TW, England

      IIF 8
  • Gillanders, Nicolas Michael Ian
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a I O Centre, Stephenson Road, Fareham, PO15 5RU, United Kingdom

      IIF 9
    • icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, Hampshire, PO15 5RU, England

      IIF 10
    • icon of address Unit 12a, The Io Centre, Stephenson Road, Fareham, Hampshire, PO15 5RU, United Kingdom

      IIF 11
    • icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, PO15 5RU, United Kingdom

      IIF 12 IIF 13
    • icon of address St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, United Kingdom

      IIF 14
  • Gillanders, Nicolas Michael Ian
    British gambling affiliate born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Simco Court, Northlands Road, Southampton, SO15 2DQ, United Kingdom

      IIF 15
  • Mr Nicolas Gillanders
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, PO6 4TW, England

      IIF 16
  • Nicolas Gillanders
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Fort Wallington Industrial Estate, Military Road, Fareham, Hampshire, PO16 8TT, England

      IIF 17
  • Mr Nicolas Michael Ian Gillanders
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, England

      IIF 18
    • icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, PO15 5RU, England

      IIF 19
    • icon of address Unit E3, Military Road, Fareham, PO16 8TT, England

      IIF 20
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, PO6 4TW, United Kingdom

      IIF 21
    • icon of address Holly House, Manor Road, Chilworth, Southampton, SO16 7JE, England

      IIF 22
    • icon of address Basepoint Business Centre, Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD, England

      IIF 23 IIF 24
  • Mr Nicolas Michael Ian Gillanders
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a, The Io Centre, Stephenson Road, Fareham, Hampshire, PO15 5RU, United Kingdom

      IIF 25
  • Nicolas Michael Ian Gillanders
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a, I O Centre, Stephenson Road, Farham, PO15 5RU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 21-23 East Street, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 12a I O Centre, Stephenson Road, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Basepoint Business Centre Winnall Valley Road, Winnall, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,816 GBP2018-09-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AIR SOURCE ENERGY LIMITED - 2018-11-21
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,044,934 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    253,389 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,242 GBP2021-03-30
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Basepoint Business Centre Winnall Valley Road, Winnall, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 21-23 East Street, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,889 GBP2021-03-28
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Simco Court Northlands Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -386,823 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 12 - Director → ME
  • 14
    SAXON INSULATION LIMITED - 2010-09-30
    PARIS 098 LIMITED - 2010-04-07
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,533,934 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 17 Carbis Close, Port Solent, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
Ceased 3
  • 1
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -386,823 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-01-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    SAXON INSULATION LIMITED - 2010-09-30
    PARIS 098 LIMITED - 2010-04-07
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,533,934 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-17 ~ 2018-10-01
    IIF 20 - Has significant influence or control OE
    icon of calendar 2019-03-18 ~ 2022-07-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 606 Vantage Tower, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    79,383 GBP2023-09-16 ~ 2024-09-30
    Person with significant control
    icon of calendar 2023-09-16 ~ 2024-09-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.